Background WavePink WaveYellow Wave

MELLON EUROPE PENSION (NOMINEES) LIMITED (02304755)

MELLON EUROPE PENSION (NOMINEES) LIMITED (02304755) is an active UK company. incorporated on 13 October 1988. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MELLON EUROPE PENSION (NOMINEES) LIMITED has been registered for 37 years. Current directors include HALPIN, Barry Anthony, HAYES-ALLEN, Stephen Charles William, JOHNSTON, John Meikle and 4 others.

Company Number
02304755
Status
active
Type
ltd
Incorporated
13 October 1988
Age
37 years
Address
160 Queen Victoria Street, London, EC4V 4LA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HALPIN, Barry Anthony, HAYES-ALLEN, Stephen Charles William, JOHNSTON, John Meikle, LLOYD, Yvette Clare, LONGSDALE, Simon David, MORENO, Paula Cristina, YOUNG, Michael Thomas
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MELLON EUROPE PENSION (NOMINEES) LIMITED

MELLON EUROPE PENSION (NOMINEES) LIMITED is an active company incorporated on 13 October 1988 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MELLON EUROPE PENSION (NOMINEES) LIMITED was registered 37 years ago.(SIC: 99999)

Status

active

Active since 37 years ago

Company No

02304755

LTD Company

Age

37 Years

Incorporated 13 October 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

PREMIER PENSION (NOMINEES) LIMITED
From: 13 January 1989To: 2 January 2001
DIVEPEAK LIMITED
From: 13 October 1988To: 13 January 1989
Contact
Address

160 Queen Victoria Street London, EC4V 4LA,

Previous Addresses

Bny Mellon Centre 160 Queen Victoria Street London EC4V 4LA
From: 9 March 2010To: 24 July 2024
the Bank of New York Mellon Centre 160 Queen Victoria Street London EC4V 4LA
From: 13 October 1988To: 9 March 2010
Timeline

23 key events • 1988 - 2023

Funding Officers Ownership
Company Founded
Oct 88
Director Joined
Sept 10
Director Left
Mar 12
Director Joined
Jul 12
Director Left
Jun 14
Director Joined
Jul 14
Director Left
Dec 14
Director Joined
May 16
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Sept 19
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Sept 22
Director Left
Jan 23
Director Left
Apr 23
Director Joined
Apr 23
Director Left
May 23
Director Joined
Oct 23
Director Joined
Oct 23
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BNY MELLON SECRETARIES (UK) LIMITED

Active
Queen Victoria Street, LondonEC4V 4LA
Corporate secretary
Appointed 15 Oct 2008

HALPIN, Barry Anthony

Active
Queen Victoria Street, LondonEC4V 4LA
Born July 1969
Director
Appointed 14 Nov 2018

HAYES-ALLEN, Stephen Charles William

Active
Queen Victoria Street, LondonEC4V 4LA
Born November 1970
Director
Appointed 17 Oct 2023

JOHNSTON, John Meikle

Active
160 Queen Victoria Street, LondonEC4V 4LA
Born August 1960
Director
Appointed 23 Feb 2016

LLOYD, Yvette Clare

Active
Queen Victoria Street, LondonEC4V 4LA
Born May 1969
Director
Appointed 12 Apr 2023

LONGSDALE, Simon David

Active
Queen Victoria Street, LondonEC4V 4LA
Born December 1980
Director
Appointed 29 Jul 2022

MORENO, Paula Cristina

Active
Queen Victoria Street, LondonEC4V 4LA
Born November 1979
Director
Appointed 17 Oct 2023

YOUNG, Michael Thomas

Active
Queen Victoria Street, LondonEC4V 4LA
Born February 1973
Director
Appointed 29 Jul 2022

AKADIRI, Evelyn

Resigned
Langdale Road, Thornton HeathCR7 7PR
Secretary
Appointed 27 Oct 2005
Resigned 15 Oct 2008

BASSIL, Jeremy

Resigned
16 Popular Road, GuildfordGU4 8DJ
Secretary
Appointed 22 Jul 2005
Resigned 27 Oct 2005

BASSIL, Jeremy

Resigned
16 Popular Road, GuildfordGU4 8DJ
Secretary
Appointed 17 Sept 2004
Resigned 22 Nov 2004

BRISK, Greg Allan

Resigned
160 Queen Victoria Street, LondonEC4V 4LA
Secretary
Appointed 15 Jun 2000
Resigned 21 May 2002

COFFEY, Patrick

Resigned
45 Boss House Boss Street, LondonSE1 2LW
Secretary
Appointed 01 Feb 1999
Resigned 15 Jun 2000

DUNNACHIE, Graham Russell

Resigned
3 Sedley, GravesendDA13 9PE
Secretary
Appointed 09 Dec 1997
Resigned 31 Jul 1998

DUNNACHIE, Graham Russell

Resigned
3 Sedley, GravesendDA13 9PE
Secretary
Appointed 13 Oct 1994
Resigned 23 May 1996

FULLER, Charles

Resigned
41 Castle Street, BerkhamstedHP4 2DW
Secretary
Appointed 03 Jan 2003
Resigned 23 Jul 2004

GRAHAM, Dara Tracey

Resigned
Flat 3, LondonSW16 2LP
Secretary
Appointed 23 Jul 2004
Resigned 17 Sept 2004

HALE, Robert John

Resigned
7 Fairfield, IngatestoneCM4 9ER
Secretary
Appointed N/A
Resigned 13 Aug 1993

HAMPTON, Keith Martin

Resigned
4 Cranford Court, HarpendenAL5 5NY
Secretary
Appointed 21 May 2002
Resigned 03 Jan 2003

POTTER, Sandra Jane

Resigned
57 High Beeches, OrpingtonBR6 6EE
Secretary
Appointed 13 Aug 1993
Resigned 12 Oct 1994

STRIKER, Jenny

Resigned
21a Lawrie Park Road, LondonSE26 6DP
Secretary
Appointed 22 Nov 2004
Resigned 22 Jul 2005

WILLIAMS, Karen Elizabeth

Resigned
68 Arundel Road, RomfordRM3 0RT
Secretary
Appointed 23 May 1996
Resigned 09 Dec 1997

BRISK, Gregory Allan

Resigned
160 Queen Victoria Street, LondonEC4V 4LA
Born October 1962
Director
Appointed 20 Dec 2000
Resigned 31 Mar 2023

BROWN, Matthew Stuart

Resigned
38 Lampern Crescent, BillericayCM12 0FD
Born January 1964
Director
Appointed 25 Oct 1996
Resigned 21 Feb 1997

DUNNACHIE, Graham Russell

Resigned
3 Sedley, GravesendDA13 9PE
Born April 1956
Director
Appointed 24 Dec 1993
Resigned 31 Jul 1998

HALE, Robert John

Resigned
7 Fairfield, IngatestoneCM4 9ER
Born April 1937
Director
Appointed N/A
Resigned 20 Aug 1993

HANDLEY, Dean

Resigned
160 Queen Victoria Street, LondonEC4V 4LA
Born February 1962
Director
Appointed 12 Jun 2014
Resigned 31 Jan 2023

HARDY, Derek John

Resigned
97 Fairview Avenue, GillinghamME8 0QD
Born March 1965
Director
Appointed 20 Dec 2000
Resigned 05 Mar 2012

HEWETT, Keith Edwin

Resigned
53 Albermarle Park, BeckenhamBR3 2HZ
Born October 1950
Director
Appointed 13 Aug 1993
Resigned 15 May 1996

HOLDAWAY, Anthony John

Resigned
1 Lodge Road, BromleyBR1 3ND
Born February 1944
Director
Appointed N/A
Resigned 31 Oct 1994

KING, Norman

Resigned
The Ryle, ChelmsfordCM1 3JQ
Born August 1946
Director
Appointed 29 Oct 1997
Resigned 02 Apr 1998

LEDDY, Brian Francis O'Donnel

Resigned
160 Queen Victoria Street, LondonEC4V 4LA
Born October 1959
Director
Appointed 20 Dec 2000
Resigned 14 Nov 2018

MAYER, Robert Philipp

Resigned
33 Acacia Road, LondonNW8 6AS
Born February 1945
Director
Appointed N/A
Resigned 29 Oct 1993

MULHALL, Robert Francis

Resigned
38 Hanover House, LondonNW8 7DX
Born March 1958
Director
Appointed 14 May 1996
Resigned 14 Jan 1998

MURPHY, Gerard Edward

Resigned
Rookelands 2 The Rookes, Saffron WaldenCB10 2EP
Born May 1957
Director
Appointed 15 Jul 1998
Resigned 20 Dec 2000

Persons with significant control

1

Bny Mellon International Asset Management Group Limited

Active
Queen Victoria Street, LondonEC4V 4LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

208

Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
15 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Change Person Director Company With Change Date
18 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Appoint Person Director Company With Name Date
8 May 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Termination Director Company With Name Termination Date
30 December 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
18 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Dormant
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Change Person Director Company With Change Date
10 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 July 2012
AP01Appointment of Director
Change Person Director Company With Change Date
12 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Termination Director Company With Name
7 March 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Appoint Person Director Company With Name
17 September 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 September 2010
AAAnnual Accounts
Resolution
12 August 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
4 May 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
9 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 November 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Legacy
16 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 October 2008
AAAnnual Accounts
Legacy
15 October 2008
288bResignation of Director or Secretary
Legacy
3 June 2008
288aAppointment of Director or Secretary
Legacy
29 May 2008
288bResignation of Director or Secretary
Legacy
20 May 2008
363aAnnual Return
Legacy
20 May 2008
353353
Legacy
20 May 2008
287Change of Registered Office
Legacy
20 May 2008
190190
Legacy
20 May 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
20 August 2007
AAAnnual Accounts
Legacy
6 June 2007
363aAnnual Return
Legacy
6 June 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
20 July 2006
AAAnnual Accounts
Legacy
16 May 2006
288cChange of Particulars
Legacy
25 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
9 November 2005
AAAnnual Accounts
Legacy
7 November 2005
288aAppointment of Director or Secretary
Legacy
7 November 2005
288bResignation of Director or Secretary
Legacy
5 August 2005
288aAppointment of Director or Secretary
Legacy
25 July 2005
288bResignation of Director or Secretary
Legacy
26 April 2005
363sAnnual Return (shuttle)
Legacy
22 February 2005
288bResignation of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
21 January 2005
288cChange of Particulars
Legacy
30 November 2004
288aAppointment of Director or Secretary
Legacy
30 November 2004
288bResignation of Director or Secretary
Legacy
9 November 2004
288aAppointment of Director or Secretary
Legacy
9 November 2004
288bResignation of Director or Secretary
Legacy
6 August 2004
288aAppointment of Director or Secretary
Legacy
30 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 June 2004
AAAnnual Accounts
Legacy
24 May 2004
363sAnnual Return (shuttle)
Legacy
19 March 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
4 October 2003
AAAnnual Accounts
Legacy
23 September 2003
288cChange of Particulars
Legacy
6 August 2003
288cChange of Particulars
Legacy
13 May 2003
363sAnnual Return (shuttle)
Legacy
15 January 2003
288aAppointment of Director or Secretary
Legacy
14 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 October 2002
AAAnnual Accounts
Legacy
5 June 2002
363sAnnual Return (shuttle)
Legacy
31 May 2002
288aAppointment of Director or Secretary
Legacy
24 May 2002
288bResignation of Director or Secretary
Legacy
20 November 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
18 October 2001
AAAnnual Accounts
Legacy
1 May 2001
363sAnnual Return (shuttle)
Memorandum Articles
28 March 2001
MEM/ARTSMEM/ARTS
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
18 January 2001
288aAppointment of Director or Secretary
Legacy
18 January 2001
288aAppointment of Director or Secretary
Legacy
18 January 2001
288aAppointment of Director or Secretary
Legacy
8 January 2001
288bResignation of Director or Secretary
Legacy
8 January 2001
288bResignation of Director or Secretary
Legacy
8 January 2001
287Change of Registered Office
Certificate Change Of Name Company
2 January 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 October 2000
288cChange of Particulars
Accounts With Accounts Type Dormant
28 June 2000
AAAnnual Accounts
Legacy
28 June 2000
288bResignation of Director or Secretary
Legacy
28 June 2000
288aAppointment of Director or Secretary
Legacy
17 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 August 1999
AAAnnual Accounts
Legacy
21 July 1999
288aAppointment of Director or Secretary
Legacy
28 April 1999
363sAnnual Return (shuttle)
Legacy
8 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 December 1998
AAAnnual Accounts
Legacy
10 November 1998
288aAppointment of Director or Secretary
Legacy
7 September 1998
288bResignation of Director or Secretary
Legacy
26 July 1998
288aAppointment of Director or Secretary
Legacy
22 May 1998
287Change of Registered Office
Legacy
12 May 1998
363sAnnual Return (shuttle)
Legacy
11 April 1998
288bResignation of Director or Secretary
Legacy
29 January 1998
288bResignation of Director or Secretary
Legacy
27 January 1998
288aAppointment of Director or Secretary
Legacy
27 January 1998
288bResignation of Director or Secretary
Legacy
14 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 November 1997
AAAnnual Accounts
Legacy
14 October 1997
288cChange of Particulars
Legacy
1 October 1997
288aAppointment of Director or Secretary
Legacy
21 May 1997
363sAnnual Return (shuttle)
Legacy
6 March 1997
288bResignation of Director or Secretary
Legacy
6 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 November 1996
AAAnnual Accounts
Legacy
6 August 1996
288288
Legacy
17 June 1996
288288
Legacy
17 June 1996
288288
Legacy
5 June 1996
288288
Legacy
5 June 1996
288288
Legacy
20 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 1995
AAAnnual Accounts
Legacy
9 May 1995
363sAnnual Return (shuttle)
Legacy
23 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
15 November 1994
AAAnnual Accounts
Resolution
7 November 1994
RESOLUTIONSResolutions
Resolution
7 November 1994
RESOLUTIONSResolutions
Resolution
7 November 1994
RESOLUTIONSResolutions
Resolution
7 November 1994
RESOLUTIONSResolutions
Legacy
17 October 1994
288288
Legacy
29 April 1994
363sAnnual Return (shuttle)
Legacy
13 January 1994
288288
Auditors Resignation Company
13 January 1994
AUDAUD
Legacy
13 January 1994
288288
Accounts With Accounts Type Full
8 November 1993
AAAnnual Accounts
Legacy
7 September 1993
288288
Legacy
2 September 1993
288288
Legacy
26 August 1993
288288
Legacy
30 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1992
AAAnnual Accounts
Legacy
5 May 1992
288288
Legacy
5 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 1991
AAAnnual Accounts
Legacy
11 September 1991
288288
Legacy
4 September 1991
288288
Legacy
6 August 1991
288288
Resolution
14 June 1991
RESOLUTIONSResolutions
Resolution
14 June 1991
RESOLUTIONSResolutions
Resolution
14 June 1991
RESOLUTIONSResolutions
Legacy
15 May 1991
363aAnnual Return
Auditors Resignation Company
10 January 1991
AUDAUD
Accounts With Accounts Type Full
4 October 1990
AAAnnual Accounts
Legacy
10 May 1990
363363
Legacy
11 April 1990
288288
Legacy
23 March 1990
288288
Auditors Resignation Company
20 October 1989
AUDAUD
Legacy
21 March 1989
224224
Memorandum Articles
1 February 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 January 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
16 January 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 November 1988
288288
Legacy
29 November 1988
288288
Legacy
29 November 1988
287Change of Registered Office
Resolution
28 November 1988
RESOLUTIONSResolutions
Incorporation Company
13 October 1988
NEWINCIncorporation